• UK
  • REEDS COUNTRY HOTEL LIMITED - Resolution House 12 Mill Hill, Leeds, West Yorkshire, LS1 5DQ, United Kingdom

Company Information

Company registration number
06824084
Company Status
CLOSED
Country
United Kingdom
Registered Address
Resolution House 12 Mill Hill
Leeds
West Yorkshire
LS1 5DQ
Resolution House 12 Mill Hill, Leeds, West Yorkshire, LS1 5DQ UK

Management

Managing Directors
-

Company Details

Type of Business
ltd
Incorporated
2009-02-19
Dissolved on
2020-06-14
SIC/NACE
55100

Ownership

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
PREXMANOR LIMITED
Filing of Accounts
Due Date:
Last Date: 2010-08-31

REEDS COUNTRY HOTEL LIMITED Company Description

REEDS COUNTRY HOTEL LIMITED is a ltd registered in United Kingdom with the Company reg no 06824084. Its current trading status is "closed". It was registered 2009-02-19. It was previously called PREXMANOR LIMITED. It has declared SIC or NACE codes as "55100". The latest accounts are filed up to 2010-08-31.It can be contacted at Resolution House 12 Mill Hill .
More information

Get REEDS COUNTRY HOTEL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Reeds Country Hotel Limited - Resolution House 12 Mill Hill, Leeds, West Yorkshire, LS1 5DQ, United Kingdom

Did you know? kompany provides original and official company documents for REEDS COUNTRY HOTEL LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2020-06-14) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-16) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2020-03-14) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-04) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-01-26) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-22) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-02-29) - 4.68

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-01-16) - TM01

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-01-07) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-02-03) - 4.68

    Add to Cart
     
  • liquidation-disclaimer-notice (2013-02-21) - F10.2

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2013-01-07) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2013-01-07) - 4.20

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2013-01-07) - 600

    Add to Cart
     
  • resolution (2013-01-07) - RESOLUTIONS

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2012-09-08) - DISS16(SOAS)

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-05-14) - AR01

    Add to Cart
     
  • gazette-notice-compulsory (2012-08-28) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-08-01) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-02-25) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-07-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-02-23) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-01-18) - AP01

    Add to Cart
     
  • termination-director-company-with-name (2010-01-18) - TM01

    Add to Cart
     
  • certificate-change-of-name-company (2009-07-23) - CERTNM

    Add to Cart
     
  • legacy (2009-06-04) - 225

    Add to Cart
     
  • legacy (2009-05-01) - 287

    Add to Cart
     
  • legacy (2009-04-30) - 288a

    Add to Cart
     
  • legacy (2009-04-30) - 288b

    Add to Cart
     
  • incorporation-company (2009-02-19) - NEWINC

    Add to Cart
     

expand_less